Search icon

Heritage Design Group, Inc.

Company Details

Name: Heritage Design Group, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 30 Jun 2000 (25 years ago)
Date of Dissolution: 17 Dec 2014 (10 years ago)
Date of Status Change: 17 Dec 2014 (10 years ago)
Identification Number: 000113285
ZIP code: 02896
County: Providence County
Principal Address: 8 COUNTRY WAY, NORTH SMITHFIELD, RI, 02896, USA
Purpose: PROVIDING PROFESSIONAL ENGINEERING, LAND USE PLANNING, DEVELOPMENT AND CONSULTING AND OTHER RELATED ACTIVITIES

Agent

Name Role Address
LLOYD R. GARIEPY Agent 191 SOCIAL STREET SUITE 280, WOONSOCKET, RI, 02895, USA

TREASURER

Name Role Address
CHERYL G PETERSON TREASURER 99 MESSENGER STREET PLAINVILLE, MA 02762 USA

SECRETARY

Name Role Address
CHERYL G PETERSON SECRETARY 99 MESSENGER STREET PLAINVILLE, MA 02762 USA

PRESIDENT

Name Role Address
CHERYL G PETERSON PRESIDENT 99 MESSENGER STREET PLAINVILLE, MA 02762- USA

Filings

Number Name File Date
201451355570 Articles of Dissolution 2014-12-17
201434392000 Annual Report 2014-01-28
201310126110 Annual Report 2013-01-22
201289695040 Annual Report 2012-02-14
201289584380 Articles of Amendment 2012-02-14
201183810620 Annual Report 2011-10-06
201182438230 Revocation Notice For Failure to File An Annual Report 2011-09-13
201059517640 Annual Report 2010-02-24
200940849530 Annual Report 2009-01-21
200810142280 Statement of Change of Registered/Resident Agent Office 2008-04-29

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State